UKBizDB.co.uk

PEAK AI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peak Ai Limited. The company was founded 9 years ago and was given the registration number 09307701. The firm's registered office is in MANCHESTER. You can find them at Floor 12, Neo Building, Charlotte Street, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PEAK AI LIMITED
Company Number:09307701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Floor 12, Neo Building, Charlotte Street, Manchester, England, M1 4ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manchester Goods Yard, Floor 6, Manchester Goods Yard, Manchester, England, M3 3BG

Secretary14 December 2023Active
Manchester Goods Yard, Floor 6, Manchester Goods Yard, Manchester, England, M3 3BG

Director30 September 2020Active
Manchester Goods Yard, Floor 6, Manchester Goods Yard, Manchester, England, M3 3BG

Director26 May 2023Active
Manchester Goods Yard, Floor 6, Manchester Goods Yard, Manchester, England, M3 3BG

Director12 November 2014Active
69, Grosvenor Street, London, England, W1K 3JP

Director07 September 2021Active
Manchester Goods Yard, Floor 6, Manchester Goods Yard, Manchester, England, M3 3BG

Director12 November 2014Active
Manchester Goods Yard, Floor 6, Manchester Goods Yard, Manchester, England, M3 3BG

Director09 November 2018Active
Manchester Goods Yard, Floor 6, Manchester Goods Yard, Manchester, England, M3 3BG

Director11 August 2015Active
Manchester Goods Yard, Floor 6, Manchester Goods Yard, Manchester, England, M3 3BG

Director01 March 2018Active
Manchester Goods Yard, Floor 6, Manchester Goods Yard, Manchester, England, M3 3BG

Secretary04 September 2023Active
Manchester Goods Yard, Floor 6, Manchester Goods Yard, Manchester, England, M3 3BG

Secretary06 November 2020Active
Floor 12, Neo Building, Charlotte Street, Manchester, England, M1 4ET

Director08 June 2016Active
2 Kensington Square, Kensington Square, London, England, W8 5EP

Director25 October 2017Active
2, Kensington Square, London, United Kingdom, W8 5EP

Director20 October 2017Active
Floor 12, Neo Building, Charlotte Street, Manchester, England, M1 4ET

Director08 June 2016Active
Floor 12, Neo Building, Charlotte Street, Manchester, England, M1 4ET

Director04 April 2019Active
Manchester Goods Yard, Floor 6, Manchester Goods Yard, Manchester, England, M3 3BG

Director26 May 2023Active
4 Finney Drive, Chorlton, Manchester, England, M21 9DS

Director31 July 2015Active

People with Significant Control

Mr Richard Brydon Potter
Notified on:01 September 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Floor 12, Neo Building, Charlotte Street, Manchester, England, M1 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-06Capital

Capital allotment shares.

Download
2024-01-03Resolution

Resolution.

Download
2023-12-14Officers

Appoint person secretary company with name date.

Download
2023-12-14Officers

Termination secretary company with name termination date.

Download
2023-12-05Capital

Capital allotment shares.

Download
2023-10-10Capital

Capital allotment shares.

Download
2023-09-12Officers

Change person secretary company with change date.

Download
2023-09-07Capital

Capital allotment shares.

Download
2023-09-07Capital

Capital allotment shares.

Download
2023-09-07Officers

Appoint person secretary company with name date.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type group.

Download
2023-08-04Capital

Capital allotment shares.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-19Incorporation

Memorandum articles.

Download
2023-06-19Resolution

Resolution.

Download
2023-06-09Capital

Capital allotment shares.

Download
2023-04-28Capital

Capital allotment shares.

Download
2023-04-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.